Manchester
M3 2PJ
Director Name | Mr Mark Edward Clare |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Mr Mark Edward Clare |
---|---|
Nationality | English |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Edward Clare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203 |
Current Liabilities | £57,007 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
1 October 2018 | Delivered on: 2 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
20 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
17 March 2023 | Termination of appointment of Linda Elizabeth Clare as a director on 1 March 2020 (1 page) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
24 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
29 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Director's details changed for Mr Mark Edward Clare on 13 November 2020 (2 pages) |
29 June 2021 | Director's details changed for Linda Elizabeth Clare on 13 November 2020 (2 pages) |
29 June 2021 | Change of details for Mr Mark Edward Clare as a person with significant control on 13 November 2020 (2 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 October 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
10 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 October 2018 | Registration of charge 046983850001, created on 1 October 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Secretary's details changed for Mr Mark Edward Clare on 1 March 2013 (1 page) |
7 May 2013 | Director's details changed for Linda Elizabeth Clare on 1 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Mr Mark Edward Clare on 1 March 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Mr Mark Edward Clare on 1 March 2013 (1 page) |
7 May 2013 | Director's details changed for Linda Elizabeth Clare on 1 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Mark Edward Clare on 1 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Linda Elizabeth Clare on 1 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Mark Edward Clare on 1 March 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Mr Mark Edward Clare on 1 March 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Linda Elizabeth Clare on 14 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Linda Elizabeth Clare on 14 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Mark Edward Clare on 14 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Mark Edward Clare on 14 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
21 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page) |
13 April 2006 | Return made up to 14/03/06; full list of members
|
13 April 2006 | Return made up to 14/03/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: bankbottom farm, boggard lane charlesworth glossop derbyshire SK13 5HL (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: bankbottom farm, boggard lane charlesworth glossop derbyshire SK13 5HL (1 page) |
30 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2004 | Company name changed amtec handling solutions LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed amtec handling solutions LIMITED\certificate issued on 16/02/04 (2 pages) |
14 March 2003 | Incorporation (10 pages) |
14 March 2003 | Incorporation (10 pages) |